Search icon

GOLDEN PROMISE EQUIPMENT, INC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN PROMISE EQUIPMENT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100742
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2169, NEW YORK, NY, United States, 10001
Principal Address: 550W 54TH ST APT 22P, NY, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN PROMISE EQUIPMENT, INC DOS Process Agent 244 FIFTH AVENUE, SUITE 2169, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GUANNAN LI Chief Executive Officer 550W 54TH ST APT 22P, NY, NY, United States, 10019

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 550W 54TH ST APT 22P, NY, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-06-11 2025-06-10 Address 550W 54TH ST APT 22P, NY, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-06-11 2025-06-10 Address 244 FIFTH AVENUE, SUITE 2169, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-08-18 2019-06-11 Address 244 FIFTH AVENUE, SUITE #2169, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-19 2015-08-18 Address 3915 MAIN STREET, SUITE 315, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610000442 2025-06-10 BIENNIAL STATEMENT 2025-06-10
190611060092 2019-06-11 BIENNIAL STATEMENT 2019-05-01
181011006179 2018-10-11 BIENNIAL STATEMENT 2017-05-01
150818000058 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
150319000878 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State